ACORN BUILDING SERVICES (LUTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Satisfaction of charge 035362360024 in full

View Document

06/11/246 November 2024 Registration of charge 035362360024, created on 2024-10-31

View Document

01/08/241 August 2024 Satisfaction of charge 035362360022 in full

View Document

01/08/241 August 2024 Satisfaction of charge 035362360023 in full

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Satisfaction of charge 035362360020 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 035362360021 in full

View Document

05/07/215 July 2021 Registration of charge 035362360023, created on 2021-06-30

View Document

05/07/215 July 2021 Registration of charge 035362360022, created on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM PROSPERO HOUSE 46 - 48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE PAULA DOYLE / 08/08/2018

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR FERGUS KEVIN DOYLE / 08/08/2018

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS KEVIN DOYLE / 08/08/2018

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035362360021

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035362360020

View Document

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035362360018

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035362360019

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035362360016

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035362360017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE PAULA DOYLE / 27/07/2017

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035362360019

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS KEVIN DOYLE / 16/06/2016

View Document

12/04/1612 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035362360018

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035362360017

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035362360016

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY R J BLOW SECRETARIES LIMITED

View Document

30/04/1330 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/12/1125 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R J BLOW SECRETARIES LIMITED / 27/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: GUILD HOUSE 28 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

27/03/9827 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company